UKBizDB.co.uk

AROMAWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aromaworks Limited. The company was founded 12 years ago and was given the registration number 08039193. The firm's registered office is in WOODLEY. You can find them at Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AROMAWORKS LIMITED
Company Number:08039193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1 Parkside Business Park, 15 Headley Road, Woodley, Berkshire, RG5 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Parkside Business Park, 15 Headley Road, Woodley, England, RG5 4JB

Director23 June 2022Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 2LE

Corporate Director20 April 2012Active
Riversteps, Gibraltar Lane, Cookham, Maidenhead, United Kingdom, SL6 9TR

Director20 April 2012Active

People with Significant Control

Mr Barry Alan Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 1 Parkside Business Park, 15 Headley Road, Woodley, England, RG5 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hanover Resources Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Parkside Business Park, 15 Headley Road, Woodley, England, RG5 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-14Insolvency

Liquidation in administration progress report.

Download
2022-10-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-05Insolvency

Liquidation in administration proposals.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-08-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-08-17Capital

Capital allotment shares.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.